Entity Name: | ATLANTIC PLUMBING OF THE KEYS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 27 Feb 2004 (21 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P04000042355 |
FEI/EIN Number | 562445616 |
Address: | 5585 SECOND AVE., #1, KEY WEST, FL, 33040 |
Mail Address: | 5585 SECOND AVE., #1, KEY WEST, FL, 33040 |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
ALL FLORIDA FIRM, INC. | Agent |
Name | Role | Address |
---|---|---|
HOWANITZ TIMOTHY C | Director | 5585 SECOND AVENUE #1, KEY WEST, FL, 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2009-01-06 | ALL FLORIDA FIRM, INC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-01-06 | 813 DELTONA BLVD STE A, BOX 1364382, DELTONA, FL 32725 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-03-16 | 5585 SECOND AVE., #1, KEY WEST, FL 33040 | No data |
CHANGE OF MAILING ADDRESS | 2007-03-16 | 5585 SECOND AVE., #1, KEY WEST, FL 33040 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-26 |
ANNUAL REPORT | 2013-04-22 |
ANNUAL REPORT | 2012-03-15 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-06-09 |
ANNUAL REPORT | 2009-01-06 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PURCHASE ORDER | AWARD | HSCG2808P3WD099 | 2008-05-08 | 2008-06-07 | 2008-06-07 | |||||||||||||||||||||||||
|
Obligated Amount | 41500.00 |
Current Award Amount | 41500.00 |
Potential Award Amount | 41500.00 |
Description
Title | D2 PIER SEWAGE UPGRADE |
NAICS Code | 238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS |
Product and Service Codes | Z244: MAINT-REP-ALT/SEWAGE & WASTE |
Recipient Details
Recipient | ATLANTIC PLUMBING OF KEYS INC |
UEI | Q3E8HJZQXMG1 |
Recipient Address | 2210 SEIDENBERG AVE, KEY WEST, MONROE, FLORIDA, 330403832, UNITED STATES |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310217278 | 0418800 | 2007-03-27 | 84977 OVERSEAS HIGHWAY, ISLAMORADO, FL, 33036 | |||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2007-05-29 |
Abatement Due Date | 2007-06-15 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State